Total Documents | 125 |
---|
Total Pages | 724 |
---|
11 January 2021 | Registration of charge 044412760003, created on 8 January 2021 |
---|---|
10 January 2021 | Full accounts made up to 31 March 2020 |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates |
3 January 2020 | Full accounts made up to 31 March 2019 |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates |
19 December 2018 | Full accounts made up to 31 March 2018 |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates |
2 January 2018 | Full accounts made up to 31 March 2017 |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates |
10 November 2016 | Accounts for a medium company made up to 31 March 2016 |
10 November 2016 | Accounts for a medium company made up to 31 March 2016 |
29 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 December 2015 | Full accounts made up to 31 March 2015 |
19 December 2015 | Full accounts made up to 31 March 2015 |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
13 July 2012 | Director's details changed for Charles Graham Anthony Ward on 13 July 2012 |
13 July 2012 | Director's details changed for Steven John Massey on 13 July 2012 |
13 July 2012 | Director's details changed for Steven John Massey on 13 July 2012 |
13 July 2012 | Director's details changed for Arron Mark Kidson on 13 July 2012 |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 July 2012 | Director's details changed for Kelly Smith on 13 July 2012 |
13 July 2012 | Director's details changed for Charles Graham Anthony Ward on 13 July 2012 |
13 July 2012 | Director's details changed for Arron Mark Kidson on 13 July 2012 |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 July 2012 | Director's details changed for Kelly Smith on 13 July 2012 |
13 July 2012 | Secretary's details changed for Kelly Smith on 13 July 2012 |
13 July 2012 | Secretary's details changed for Kelly Smith on 13 July 2012 |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 May 2010 | Director's details changed for Kelly Smith on 17 May 2010 |
24 May 2010 | Director's details changed for Arron Mark Kidson on 17 May 2010 |
24 May 2010 | Director's details changed for Steven John Massey on 17 May 2010 |
24 May 2010 | Director's details changed for Steven John Massey on 17 May 2010 |
24 May 2010 | Director's details changed for Arron Mark Kidson on 17 May 2010 |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders |
24 May 2010 | Director's details changed for Kelly Smith on 17 May 2010 |
24 May 2010 | Director's details changed for Charles Graham Anthony Ward on 17 May 2010 |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders |
24 May 2010 | Director's details changed for Charles Graham Anthony Ward on 17 May 2010 |
29 May 2009 | Return made up to 17/05/09; full list of members |
29 May 2009 | Return made up to 17/05/09; full list of members |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
11 June 2008 | Return made up to 17/05/08; no change of members |
11 June 2008 | Return made up to 17/05/08; no change of members |
17 January 2008 | Registered office changed on 17/01/08 from: spaces personal storage staniforth street aston birmingham west midlands B4 7DN |
17 January 2008 | Registered office changed on 17/01/08 from: spaces personal storage staniforth street aston birmingham west midlands B4 7DN |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
25 July 2007 | Return made up to 17/05/07; no change of members |
25 July 2007 | Return made up to 17/05/07; no change of members |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 |
7 July 2006 | Director's particulars changed |
7 July 2006 | Director's particulars changed |
19 May 2006 | Return made up to 17/05/06; full list of members |
19 May 2006 | Return made up to 17/05/06; full list of members |
12 April 2006 | Director's particulars changed |
12 April 2006 | Director's particulars changed |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
19 July 2005 | Company name changed 24 seven temporary & permanent p ersonnel LIMITED\certificate issued on 19/07/05 |
19 July 2005 | Company name changed 24 seven temporary & permanent p ersonnel LIMITED\certificate issued on 19/07/05 |
28 June 2005 | Return made up to 17/05/05; full list of members |
28 June 2005 | Return made up to 17/05/05; full list of members |
9 February 2005 | Particulars of mortgage/charge |
9 February 2005 | Particulars of mortgage/charge |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
10 August 2004 | Director's particulars changed |
10 August 2004 | Director's particulars changed |
27 May 2004 | Return made up to 17/05/04; full list of members
|
27 May 2004 | Return made up to 17/05/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
17 November 2003 | Director's particulars changed |
17 November 2003 | Director's particulars changed |
2 June 2003 | Return made up to 17/05/03; full list of members
|
2 June 2003 | Return made up to 17/05/03; full list of members
|
13 August 2002 | Registered office changed on 13/08/02 from: spaces business centre staniforth street lancaster circus aston birmingham B4 7DN |
13 August 2002 | Registered office changed on 13/08/02 from: spaces business centre staniforth street lancaster circus aston birmingham B4 7DN |
13 July 2002 | Particulars of mortgage/charge |
13 July 2002 | Particulars of mortgage/charge |
3 July 2002 | Registered office changed on 03/07/02 from: unit 4 woden house market place wednesbury WS10 7AG |
3 July 2002 | Registered office changed on 03/07/02 from: unit 4 woden house market place wednesbury WS10 7AG |
1 June 2002 | Registered office changed on 01/06/02 from: unit 4, woden house market place wednesbury west midlands WS10 7AG |
1 June 2002 | New director appointed |
1 June 2002 | Ad 17/05/02--------- £ si 3@1=3 £ ic 1/4 |
1 June 2002 | New secretary appointed;new director appointed |
1 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 |
1 June 2002 | New director appointed |
1 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 |
1 June 2002 | New secretary appointed;new director appointed |
1 June 2002 | Registered office changed on 01/06/02 from: unit 4, woden house market place wednesbury west midlands WS10 7AG |
1 June 2002 | New director appointed |
1 June 2002 | New director appointed |
1 June 2002 | New director appointed |
1 June 2002 | New director appointed |
1 June 2002 | Ad 17/05/02--------- £ si 3@1=3 £ ic 1/4 |
24 May 2002 | Secretary resigned |
24 May 2002 | Director resigned |
24 May 2002 | Director resigned |
24 May 2002 | Secretary resigned |
17 May 2002 | Incorporation |
17 May 2002 | Incorporation |